UKBizDB.co.uk

PEGASUS SYSTEMS (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pegasus Systems (uk) Limited. The company was founded 10 years ago and was given the registration number 08868850. The firm's registered office is in WITNEY. You can find them at 6 Langdale Court, , Witney, Oxfordshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:PEGASUS SYSTEMS (UK) LIMITED
Company Number:08868850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2014
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:6 Langdale Court, Witney, Oxfordshire, England, OX28 6FG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Langdale Court, Witney, England, OX28 6FG

Director01 April 2019Active
6 Langdale Court, Witney, England, OX28 6FG

Director01 April 2019Active
6 Langdale Court, Witney, England, OX28 6FG

Director01 April 2019Active
Charlotte Building, 6th Floor, Charlotte Building, 17 Gresse Street, London, England, W1T 1QL

Director26 April 2016Active
6 Langdale Court, Witney, England, OX28 6FG

Director30 January 2014Active
Charlotte Building, 6th Floor, Charlotte Building, 17 Gresse Street, London, England, W1T 1QL

Director25 April 2016Active

People with Significant Control

Constellation Software Inc.
Notified on:30 January 2021
Status:Active
Country of residence:Canada
Address:#1200 - 20, Adelaide Street East, Toronto, Canada,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Softlink International Pty Ltd
Notified on:24 April 2020
Status:Active
Country of residence:Australia
Address:3/77, Brandl Street, Brisbane, Australia,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael James Satterthwaite
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:C/O Kingston Smith, 6th Floor, Charlotte Building, 17 Gresse Street, London, England, W1T 1QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Leslie James Parry
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:C/O Kingston Smith, 6th Floor, Charlotte Building, 17 Gresse Street, London, England, W1T 1QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-22Gazette

Gazette dissolved voluntary.

Download
2021-12-07Gazette

Gazette notice voluntary.

Download
2021-11-26Dissolution

Dissolution application strike off company.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-06-24Accounts

Accounts with accounts type full.

Download
2020-04-24Persons with significant control

Notification of a person with significant control.

Download
2020-04-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Accounts

Change account reference date company current extended.

Download
2019-11-08Address

Change registered office address company with date old address new address.

Download
2019-04-01Persons with significant control

Notification of a person with significant control statement.

Download
2019-04-01Persons with significant control

Cessation of a person with significant control.

Download
2019-04-01Persons with significant control

Cessation of a person with significant control.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.